Name: | PAR EAST MORTGAGE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1994 (31 years ago) |
Entity Number: | 1803183 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PATRICIA A. ROMANZI, 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. ROMANZI | Chief Executive Officer | 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PATRICIA A. ROMANZI, 15 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-26 | 2024-01-26 | Address | 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-03-26 | 2024-01-26 | Address | PATRICIA A. ROMANZI, 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1996-03-26 | 2024-01-26 | Address | 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001442 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
200601061185 | 2020-06-01 | BIENNIAL STATEMENT | 2020-03-01 |
191010060106 | 2019-10-10 | BIENNIAL STATEMENT | 2018-03-01 |
160302006931 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140327006130 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State